This company is commonly known as Galashiels Developments (york) Limited. The company was founded 11 years ago and was given the registration number 08244211. The firm's registered office is in YORK. You can find them at Westminster Business Park, Nether Poppleton, York, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GALASHIELS DEVELOPMENTS (YORK) LIMITED |
---|---|---|
Company Number | : | 08244211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 October 2012 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster Business Park, Nether Poppleton, York, YO26 6RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colenso House, Omega One, Monks Cross Drive, York, YO32 9GZ | Corporate Secretary | 08 October 2012 | Active |
Compton Cottage, High Street, Stillington, York, England, YO61 1LF | Director | 08 October 2012 | Active |
Dromineen House, Laurieston Road, Gatehouse Fleet, Castle Douglas, Scotland, DG7 2BE | Director | 08 October 2012 | Active |
Dalton House, Dalton, Richmond, England, DL11 7HU | Director | 07 January 2013 | Active |
Colenso House, Omega One, Monks Cross Drive, York, YO32 9GZ | Corporate Director | 08 October 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-07 | Insolvency | Liquidation disclaimer notice. | Download |
2021-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-12 | Resolution | Resolution. | Download |
2018-10-18 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-01 | Accounts | Change account reference date company current extended. | Download |
2013-11-01 | Capital | Capital allotment shares. | Download |
2013-02-28 | Officers | Appoint person director company with name. | Download |
2013-02-22 | Mortgage | Legacy. | Download |
2012-10-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.